Search icon

215 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 215 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1979 (46 years ago)
Entity Number: 541200
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 575 5th Ave 9th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTINA FORBES Chief Executive Officer 575 5TH AVE 9TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 215 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 575 5TH AVE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-03-05 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305001461 2025-03-05 BIENNIAL STATEMENT 2025-03-05
241127002181 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
230228001621 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210201062082 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060286 2019-02-05 BIENNIAL STATEMENT 2019-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State